SIR WILLIAM PERKINS'S SCHOOL -


Company Profile Company Filings

Overview

SIR WILLIAM PERKINS'S SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
SIR WILLIAM PERKINS'S SCHOOL was incorporated 27 years ago on 31/12/1996 and has the registered number: 03298142. The accounts status is DORMANT and accounts are next due on 31/05/2024.

SIR WILLIAM PERKINS'S SCHOOL -

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

GUILDFORD ROAD CHERTSEY
KT16 9BN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MYRA ANNE CLARKE Jul 1967 British Director 2022-07-05 CURRENT
HELEN JOANNA ARCHIBALD Jan 1963 Director 2013-12-05 CURRENT
DR SUSAN MARIAN DADLANI Mar 1954 British Director 2013-07-04 CURRENT
MRS MELANIE DUKE May 1962 British Director 2022-10-15 CURRENT
MR. NICHOLAS MICHAEL DENT Jul 1965 British Director 2018-12-04 CURRENT
MRS MARGARET THERESA HARNDEN Aug 1949 British Director 2019-03-19 CURRENT
REVD TIMOTHY JOHN HILLIER Jun 1955 British Director 2000-03-29 CURRENT
MISS SARA ANNE JAMISON Apr 1965 British Director 2013-07-04 CURRENT
MR CHRISTOPHER WILLIAM PAUL NEWELL Nov 1950 British Director 2022-07-05 CURRENT
MRS TERESA NEWELL Oct 1959 British Director 2022-07-05 CURRENT
BERNARD JOHN MORRIS Aug 1954 British Director 1997-12-05 UNTIL 1999-09-30 RESIGNED
MRS CAROLE YVONNE JONES Dec 1958 British Director 2006-03-18 UNTIL 2009-09-29 RESIGNED
DR ALUN DENRY WYNN JONES Nov 1939 British Director 2002-12-13 UNTIL 2012-03-22 RESIGNED
MRS MOIRA ANDERSON JAMES Aug 1939 British Director 1996-12-31 UNTIL 2013-07-05 RESIGNED
MR ANTHONY JAMES EADY Jul 1939 British Director 2000-07-07 UNTIL 2013-07-05 RESIGNED
DR SUSIE DADLANI Secretary 2013-07-04 UNTIL 2013-10-01 RESIGNED
INGEBORG CHRISTEL HUDSON Jan 1954 British Director 1996-12-31 UNTIL 1997-09-27 RESIGNED
MS JILL MCMILLAN HILLIARD Sep 1961 British Director 2016-03-15 UNTIL 2018-10-25 RESIGNED
DEREK LEONARD HAMILTON HEAD May 1934 British Director 1996-12-31 UNTIL 1999-06-30 RESIGNED
MR ROBERT HAWKEN Oct 1969 British Director 2018-02-06 UNTIL 2018-11-14 RESIGNED
MRS CHRISTINE GRAHAM Mar 1963 British Director 2015-03-19 UNTIL 2023-12-31 RESIGNED
MS SARA JAMISON Secretary 2013-07-04 UNTIL 2013-10-01 RESIGNED
ALEXANDER DAVID GALLIE Jul 1957 Secretary 2004-08-16 UNTIL 2010-04-01 RESIGNED
JOHN CHRISTOPHER MORRIS HUGHES Secretary 1996-12-31 UNTIL 2004-08-16 RESIGNED
MR RICHARD ALAN EMMETT Apr 1959 British Director 2006-03-18 UNTIL 2007-09-30 RESIGNED
PROF DAVID WAYNE HOLT Sep 1943 British Director 2004-03-30 UNTIL 2016-03-15 RESIGNED
MR IAN ROBERT GRAHAM FULTON Apr 1965 British Director 2011-03-31 UNTIL 2020-06-30 RESIGNED
MR DANIEL WILLIAM GLOVER Nov 1968 British Director 2018-12-04 UNTIL 2023-09-12 RESIGNED
MRS ALISON HATHERALL Apr 1962 British Director 2019-03-19 UNTIL 2020-06-30 RESIGNED
ANNABELLE HANCOCK Nov 1940 British Director 2002-05-17 UNTIL 2007-03-31 RESIGNED
MRS CHRISTINE BANNISTER Jun 1951 British Director 2013-03-21 UNTIL 2020-03-24 RESIGNED
MR PETER LLOYD CUNNINGHAM Oct 1966 British Director 2017-03-21 UNTIL 2018-09-05 RESIGNED
GILDA ANNE COURT Nov 1952 British Director 1999-12-03 UNTIL 2002-09-26 RESIGNED
ALASDAIR JAMES CHARLES COOK Jul 1957 British Director 2017-03-21 UNTIL 2019-11-25 RESIGNED
MRS BARBARA ELIZABETH COLGRAVE Oct 1965 British Director 2010-01-01 UNTIL 2012-10-16 RESIGNED
MRS KATHERINE CLEMO Apr 1961 British Director 2001-07-05 UNTIL 2016-03-15 RESIGNED
MRS ANNE ELIZABETH BYARD Jul 1964 Director 2012-12-06 UNTIL 2015-03-19 RESIGNED
MRS KATE BROWNING Feb 1992 British Director 2017-12-05 UNTIL 2022-12-08 RESIGNED
MICHAEL BANNISTER May 1949 British Director 2020-03-24 UNTIL 2023-08-31 RESIGNED
MR NORMAN PHILIP DAY Nov 1962 British Director 2009-03-31 UNTIL 2015-03-19 RESIGNED
MR PATRICK WILLIAM KENNEDY Mar 1954 British Director 2008-07-10 UNTIL 2018-07-03 RESIGNED
JANE GERLINDA ANDERS Sep 1960 Canadian Director 1997-06-20 UNTIL 2001-06-06 RESIGNED
MR IAN MAIN FERGUSON BALFOUR Mar 1933 British Director 2001-07-05 UNTIL 2011-12-09 RESIGNED
MRS MELANIE DUKE May 1962 British Director 2017-12-05 UNTIL 2022-03-22 RESIGNED
CHRISTINE MARY DAVIES Jun 1944 British Director 1996-12-31 UNTIL 2004-03-30 RESIGNED
MR RICHARD JOSEPH EDIS Dec 1932 British Director 2018-12-04 UNTIL 2023-08-31 RESIGNED
PAMELA YVONNE MOFFATT Mar 1925 British Director 1996-12-31 UNTIL 2001-05-23 RESIGNED
MS SARAH MITCHELL Nov 1959 British Director 2015-03-19 UNTIL 2017-12-05 RESIGNED
AGNES MCMASTER MARK Aug 1928 British Director 1996-12-31 UNTIL 2005-03-18 RESIGNED
AUDREY MAY KIMMINS Dec 1927 British Director 1996-12-31 UNTIL 2001-12-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RIO TINTO WESTERN HOLDINGS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
RIO TINTO FINANCE PLC LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
RIO TINTO INTERNATIONAL HOLDINGS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
RIO TINTO LONDON LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
RIO TINTO PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
RIO TINTO PENSION FUND TRUSTEES LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
RIO TINTO EUROPEAN HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DATADAWN LIMITED PIRBRIGHT Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
CNUC(UK) MINING CO. LTD LONDON Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
RIO TINTO SOUTH EAST ASIA LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
JONES LANG LASALLE SERVICES LIMITED LONDON Active FULL 68320 - Management of real estate on a fee or contract basis
RIO TINTO VOSTOK LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
HYDROGEN ENERGY INTERNATIONAL LIMITED LONDON Dissolved... FULL 35110 - Production of electricity
RIO TINTO FINANCE (USA) PLC LONDON Active FULL 70100 - Activities of head offices
BLACKBRICKWALL LTD MIDDLESEX Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
JONES LANG LASALLE ENGINEERING SERVICES LTD LONDON Dissolved... FULL 33190 - Repair of other equipment
THAMESMEAD SCHOOL SHEPPERTON Active FULL 85310 - General secondary education
MUJIKA LIMITED ST. ALBANS UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
LIME THINKING LIMITED SHEPPERTON ENGLAND Dissolved... DORMANT 70229 - Management consultancy activities other than financial management